ARENKO CLEANTECH LIMITED

Register to unlock more data on OkredoRegister

ARENKO CLEANTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08831289

Incorporation date

03/01/2014

Size

Group

Contacts

Registered address

Registered address

Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon06/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon23/10/2025
Appointment of Mr Mark Ramsey Futyan as a director on 2025-10-14
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon18/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Resolutions
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon25/03/2025
Appointment of Mr Christopher Voisin Hartnoll as a director on 2025-03-24
dot icon27/02/2025
Statement of capital following an allotment of shares on 2025-02-26
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon24/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon22/01/2024
Cessation of Rupert James Leighton Newland as a person with significant control on 2022-08-10
dot icon22/01/2024
Notification of a person with significant control statement
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon10/01/2024
Termination of appointment of Caspar Macdonald-Hall as a director on 2023-11-01
dot icon10/01/2024
Appointment of Mr Max Ralph Percy as a director on 2023-10-25
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from 15 Hamsworth House Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 2023-06-30
dot icon29/06/2023
Registered office address changed from 15 Bouverie Street London EC4Y 8DP England to 15 Hamsworth House Bouverie Street London EC4Y 8DP on 2023-06-29
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon27/06/2023
Registered office address changed from 88 Gray's Inn Road London WC1X 8AA England to 15 Bouverie Street London EC4Y 8DP on 2023-06-27
dot icon03/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon07/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon15/08/2022
Change of details for Mr Rupert James Leighton Newland as a person with significant control on 2022-08-10
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon27/04/2022
Statement of capital on 2022-04-27
dot icon27/04/2022
Statement by Directors
dot icon27/04/2022
Solvency Statement dated 21/04/22
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon22/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon10/12/2021
Accounts for a small company made up to 2020-12-31
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon06/11/2021
Resolutions
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon26/02/2021
Accounts for a small company made up to 2020-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon07/10/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon31/10/2018
Accounts for a small company made up to 2018-01-31
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon10/07/2018
Registered office address changed from 5 Lambton Place Notting Hill London W11 2SH to 88 Gray's Inn Road London WC1X 8AA on 2018-07-10
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon19/12/2017
Appointment of Caspar Macdonald-Hall as a director on 2017-11-24
dot icon19/12/2017
Appointment of Mr Anthony Tomazos as a director on 2017-11-24
dot icon05/12/2017
Resolutions
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/09/2017
Change of details for Mr Rupert James Leighton Newland as a person with significant control on 2017-08-31
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon25/07/2017
Director's details changed for Mr Rupert James Leighton Newland on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Andrew David William Newland on 2017-07-25
dot icon02/03/2017
Termination of appointment of Child & Child Secretaries Limited as a secretary on 2017-03-02
dot icon03/02/2017
Appointment of Child & Child Secretaries Limited as a secretary on 2017-02-03
dot icon14/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon09/12/2015
Appointment of Mr Dimitri John Chandris as a director on 2015-12-08
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/09/2015
Registered office address changed from C/O Angle Plc 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to 5 Lambton Place Notting Hill London W11 2SH on 2015-09-21
dot icon21/05/2015
Appointment of Mr Christopher Edwin Stedman as a director on 2015-05-20
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon12/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon02/09/2014
Sub-division of shares on 2014-08-16
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-16
dot icon02/09/2014
Resolutions
dot icon18/08/2014
Registered office address changed from 14a Earl's Court Square Basement Flat London SW5 9DN United Kingdom to C/O Angle Plc 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 2014-08-18
dot icon15/08/2014
Appointment of Mr Andrew David William Newland as a director on 2014-08-15
dot icon03/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Edwin Stedman
Director
20/05/2015 - Present
6
Macdonald-Hall, Caspar
Director
24/11/2017 - 01/11/2023
191
Lord Max Ralph Percy
Director
25/10/2023 - Present
17
Mr Andrew David William Newland
Director
15/08/2014 - Present
15
Futyan, Mark Ramsey
Director
14/10/2025 - Present
64

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARENKO CLEANTECH LIMITED

ARENKO CLEANTECH LIMITED is an(a) Active company incorporated on 03/01/2014 with the registered office located at Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARENKO CLEANTECH LIMITED?

toggle

ARENKO CLEANTECH LIMITED is currently Active. It was registered on 03/01/2014 .

Where is ARENKO CLEANTECH LIMITED located?

toggle

ARENKO CLEANTECH LIMITED is registered at Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DP.

What does ARENKO CLEANTECH LIMITED do?

toggle

ARENKO CLEANTECH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARENKO CLEANTECH LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-03 with updates.